Search icon

DND DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: DND DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DND DISTRIBUTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000056287
FEI/EIN Number 550830872

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 holly ave, 1500 holly ave, MERRITT ISLAND, FL, 32952, US
Mail Address: 1500 holly ave, 1500 holly ave, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAS DAVID President 1500 holly ave, MERRITT ISLAND, FL, 32952
HAAS DAVID Agent 1500 holly ave, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 1500 holly ave, 1500 holly ave, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-25 1500 holly ave, 1500 holly ave, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2013-09-25 1500 holly ave, 1500 holly ave, MERRITT ISLAND, FL 32952 -
REINSTATEMENT 2011-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-25
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State